shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0632.887.089
Status:Active
Legal situation: Normal situation
Since June 30, 2015
Start date:June 30, 2015
Name:BATIOR
Name in French, since June 30, 2015
Registered seat's address: Rue de Lisbonne 21
1060 Saint-Gilles
Since June 30, 2015
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (1)
Since June 30, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) El Kouaz ,  Nordin  Since November 25, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Ceiling installation, cement works, screeds
Since July 9, 2015
 
Tiling, marble, natural stone
Since July 9, 2015
 
Roofs, weatherproofing
Since July 9, 2015
 
Joinery (installation/repair) and glazing
Since July 9, 2015
 
General carpentry
Since July 9, 2015
 
Finishing works (paint and wallpaper)
Since July 9, 2015
 
Installation (heating, air conditioning, sanitary, gas)
Since July 9, 2015
 
 
 

Characteristics

Subject to VAT
Since October 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since July 9, 2015
Prof. comp. for plastering/ cementing and floor screeding
Since July 9, 2015
Sectoral professional competence of general carpenter
Since July 9, 2015
Prof. competence of tiler - marbler - natural stone floorer
Since July 9, 2015
Prof. Comp. for finishing works in the construction industry
Since July 9, 2015
Professional competence for roofing and waterproofing works
Since July 9, 2015
Professional competence for electrotechnics
Since July 9, 2015
Knowledge of basic business management
Since July 9, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.996  -  Screed laying
Since July 15, 2015
VAT 2008  43.341  -  Painting of buildings
Since July 15, 2015
VAT 2008  43.342  -  Painting of civil engineering works
Since July 15, 2015
VAT 2008  43.343  -  Glaziery
Since July 15, 2015
VAT 2008  43.910  -  Roofing works
Since July 15, 2015
VAT 2008  43.991  -  Waterproofing of walls
Since July 15, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 30, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back